Company NameCapital Careers Limited
Company StatusDissolved
Company Number03417277
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Dissolution Date16 May 2021 (2 years, 11 months ago)
Previous NameBroomco (1340) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2019(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Street Square
London
EC4A 3HQ
Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2019(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 16 May 2021)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed28 November 2016(19 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 16 May 2021)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Peter Brian Holmes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2000)
RoleDirector Of Lifelong Learning
Correspondence Address218 Coombe Lane
London
SW20 0QT
Director NamePaul Anthony Chubb
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 26 January 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boundary
4 South View Thrintoft
Northallerton
North Yorkshire
DL7 0PP
Director NameMiss Brigid Jane Crosthwaite
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 1999)
RoleManaging Director
Correspondence Address77 Redcliffe Gardens
London
SW10 9JJ
Secretary NameSimon Mark Tonkin
NationalityBritish
StatusResigned
Appointed05 November 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 1998)
RoleCompanty Secretary
Correspondence AddressDowne House 42 Granville Road
Sevenoaks
Kent
TN13 1EZ
Director NameNigel Patrick Sturgess Lilley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence Address14 Broomsleigh Street
Mill Lane
London
NW6 1QH
Director NameCatherine Elizabeth Foley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 October 1998)
RoleFinance Director
Correspondence Address16 Kings Meadows
Sowerby
Thirsk
North Yorkshire
YO7 1PA
Director NameMr Neil Mark Guilder
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Secretary NameMr Neil Mark Guilder
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Church Lane
Garforth
Leeds
West Yorkshire
LS25 1NW
Director NameRobert John Litchfield
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2000)
RoleDirector Of Education
Correspondence Address19 Websters Close
Glinton
Peterborough
PE6 7LQ
Director NameAllan Hunton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2004)
RoleCompany Director
Correspondence Address28 Ormesby Crescent
Northallerton
North Yorkshire
DL7 8RP
Director NameMr Ian Kemp Bourne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohns Cottage
Littleworth, Amberley
Stroud
Gloucestershire
GL5 5AL
Wales
Director NameMr David Michael McGahey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(7 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 January 2005)
RoleManaging Director Education
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Main Street Padbury
Buckingham
Buckinghamshire
MK18 2BJ
Director NameKevin Gregory Lavery
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(7 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Colony House
6, South King Street
Manchester
M2 6DQ
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(7 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 January 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 24 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Secretary NameMr Neil Edward Williams
NationalityBritish
StatusResigned
Appointed20 October 2004(7 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 July 2011)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address57 Albany Drive
Walton Le Dale
Preston
Lancashire
PR5 4TX
Director NameJohn Douglas Downing
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Rushden Way
Farnham
Surrey
GU9 0QQ
Director NameGiuseppe Incutti
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(10 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Eden Park
Blackburn
Lancashire
BB2 7HJ
Director NameMr Ian Kenneth Crook
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(11 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address168 Liverpool Road South
Liverpool
L31 7AJ
Director NameMiss Catherine Laurie Hartley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 July 2012)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Charles Ellison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrambleside Spring Lane
Farnham
Surrey
GU9 7JD
Director NameMr Alexander Philip Khan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameSarah Jane Bullough
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(12 years, 11 months after company formation)
Appointment Duration9 months (resigned 03 May 2011)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Graham David Leeming
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(13 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameMrs Alison Claire Rudd
StatusResigned
Appointed14 July 2011(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleCompany Director
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMs Deborah Anne Francis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(14 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 July 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameNicholas James William Borrett
StatusResigned
Appointed31 July 2012(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2016)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Matthew Thomas Abbott
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitecareersengland.org.uk
Email address[email protected]
Telephone020 74874504
Telephone regionLondon

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8.8k at £0.1Babcock Careers Guidance LTD
88.25%
Ordinary
700 at £0.1Trustees Of Capital Careers LTD Employee Benefit Trust
7.00%
Ordinary
475 at £0.1London Borough Of Hammersmith & Fulham
4.75%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 July 2001Delivered on: 3 August 2001
Satisfied on: 13 July 2004
Persons entitled: Fortune City Co UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease or on it's expiry or under the terms of this deed.
Particulars: A first fixed equitable charge to the landlord over the deposit balance given by the tenant with full title guarantee as continuing security for the secured liabilities. See the mortgage charge document for full details.
Fully Satisfied
26 February 1998Delivered on: 26 February 1998
Satisfied on: 24 August 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2017Termination of appointment of Richard Hewitt Taylor as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Matthew Thomas Abbott as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of James Richard Parker as a director on 6 October 2017 (1 page)
30 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 June 2017Notification of Babcock Careers Guidance Limited as a person with significant control on 30 June 2017 (1 page)
23 December 2016Full accounts made up to 31 March 2016 (17 pages)
19 December 2016Appointment of Mr Steven West as a director on 5 December 2016 (2 pages)
9 December 2016Termination of appointment of Steven West as a director on 28 November 2016 (1 page)
7 December 2016Termination of appointment of Nicholas James William Borrett as a secretary on 28 November 2016 (1 page)
7 December 2016Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages)
7 December 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 28 November 2016 (2 pages)
4 July 2016Appointment of Richard Hewitt Taylor as a director on 1 July 2016 (2 pages)
4 July 2016Termination of appointment of Graham David Leeming as a director on 1 July 2016 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(5 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
13 November 2015Termination of appointment of Kevin Richard Thomas as a director on 2 November 2015 (1 page)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(6 pages)
12 November 2014Full accounts made up to 31 March 2014 (14 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
28 October 2013Full accounts made up to 31 March 2013 (16 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(6 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
8 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
3 August 2012Termination of appointment of Catherine Hartley as a director (2 pages)
3 August 2012Termination of appointment of Alison Rudd as a secretary (2 pages)
3 August 2012Termination of appointment of Deborah Francis as a director (2 pages)
3 August 2012Termination of appointment of Mark Sunderland as a director (2 pages)
3 August 2012Termination of appointment of David Arnold as a director (2 pages)
10 May 2012Termination of appointment of Alexander Khan as a director (1 page)
9 May 2012Director's details changed for Steven West on 6 May 2012 (2 pages)
9 May 2012Director's details changed for Steven West on 6 May 2012 (2 pages)
20 April 2012Director's details changed for Graham David Leeming on 13 April 2012 (2 pages)
20 March 2012Secretary's details changed for Miss Alison Claire Barrow on 22 December 2011 (2 pages)
20 March 2012Director's details changed for Mr David Llewelyn Arnold on 31 October 2011 (2 pages)
20 March 2012Director's details changed for Mark Paul Sunderland on 31 October 2011 (2 pages)
20 March 2012Director's details changed for Miss Catherine Laurie Hartley on 31 October 2011 (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
11 October 2011Appointment of Mr Deborah Anne Francis as a director (2 pages)
11 August 2011Director's details changed for Mr Alexander Philip Khan on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mr David Llewelyn Arnold on 10 August 2011 (2 pages)
11 August 2011Director's details changed for Miss Catherine Laurie Hartley on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Mark Paul Sunderland on 11 August 2011 (2 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
18 July 2011Appointment of Miss Alison Claire Barrow as a secretary (2 pages)
18 July 2011Termination of appointment of Sarah Jane Bullough as a director (1 page)
18 July 2011Termination of appointment of Neil Williams as a secretary (1 page)
4 May 2011Appointment of Mr David Llewelyn Arnold as a director (2 pages)
7 January 2011Full accounts made up to 31 March 2010 (18 pages)
21 December 2010Appointment of Graham David Leeming as a director (2 pages)
1 October 2010Termination of appointment of Neal Misell as a director (1 page)
1 October 2010Appointment of Mr Kevin Richard Thomas as a director (2 pages)
1 October 2010Termination of appointment of Simon Withey as a director (1 page)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
16 August 2010Appointment of Sarah Jane Bullough as a director (2 pages)
11 August 2010Termination of appointment of David Ellison as a director (1 page)
11 August 2010Appointment of Steven West as a director (2 pages)
11 August 2010Appointment of Alexander Philip Khan as a director (2 pages)
11 August 2010Termination of appointment of Marcus Watson as a director (1 page)
11 August 2010Registered office address changed from Vt House Grange Drive Hedge End Southampton SO30 2DQ United Kingdom on 11 August 2010 (1 page)
9 August 2010Registered office address changed from 21 Hornbeam Square South Hookstone Road Harrogate Yorkshire HG2 8NB England on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 21 Hornbeam Square South Hookstone Road Harrogate Yorkshire HG2 8NB England on 9 August 2010 (1 page)
23 July 2010Termination of appointment of John Downing as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (18 pages)
14 December 2009Appointment of Dr Marcus John Watson as a director (2 pages)
23 November 2009Appointment of Mr David Charles Ellison as a director (1 page)
4 September 2009Appointment terminated director stephen swiers (1 page)
4 September 2009Return made up to 11/08/09; full list of members (5 pages)
4 September 2009Director appointed miss catherine laurie hartley (1 page)
4 September 2009Appointment terminated director ian crook (1 page)
4 September 2009Registered office changed on 04/09/2009 from v t house hedge end southampton SO30 2DQ (1 page)
4 September 2009Location of register of members (1 page)
4 September 2009Location of debenture register (1 page)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
28 December 2008Registered office changed on 28/12/2008 from 3-4 picton place capital careers 3-4 picton place london london W1U 1BJ england (2 pages)
10 November 2008Director appointed ian kenneth crook (1 page)
3 October 2008Appointment terminated director stephen rawlinson (1 page)
2 September 2008Appointment terminated director giuseppe incutti (1 page)
21 August 2008Return made up to 11/08/08; full list of members (5 pages)
21 August 2008Registered office changed on 21/08/2008 from 3-4 picton place london W1U 1BJ (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Location of debenture register (1 page)
9 June 2008Director appointed neal misell (3 pages)
17 March 2008Director appointed simon benedict withey (3 pages)
7 March 2008Director appointed stephen joseph rawlinson (2 pages)
25 February 2008Director appointed mark paul sunderland (3 pages)
25 February 2008Director appointed stephen swiers (2 pages)
25 February 2008Director appointed giuseppe incutti (2 pages)
27 September 2007Full accounts made up to 31 March 2007 (16 pages)
11 September 2007Return made up to 11/08/07; no change of members (6 pages)
22 January 2007Full accounts made up to 31 March 2006 (19 pages)
15 September 2006Return made up to 11/08/06; full list of members (6 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (3 pages)
27 March 2006Return made up to 11/08/05; full list of members (6 pages)
23 January 2006Full accounts made up to 31 March 2005 (19 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
7 March 2005Registered office changed on 07/03/05 from: 7TH floor 52 poland street, london, W1F 7LR (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Registered office changed on 23/11/04 from: 3-4 picton place, london, W1M 5DD (1 page)
23 November 2004New director appointed (4 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
19 November 2004Full accounts made up to 31 March 2004 (23 pages)
27 October 2004Auditor's resignation (1 page)
14 September 2004Return made up to 11/08/04; full list of members (9 pages)
24 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 March 2003 (22 pages)
17 September 2003Return made up to 11/08/03; full list of members (10 pages)
12 April 2003New director appointed (2 pages)
30 December 2002Full accounts made up to 31 March 2002 (22 pages)
4 September 2002Return made up to 11/08/02; full list of members (10 pages)
27 August 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
28 October 2001Full accounts made up to 31 March 2001 (21 pages)
6 September 2001Return made up to 11/08/01; full list of members (10 pages)
6 September 2001New director appointed (2 pages)
3 August 2001Particulars of mortgage/charge (7 pages)
15 January 2001391/Passing of res removing aud (1 page)
8 January 2001Director resigned (2 pages)
14 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
20 October 2000Full accounts made up to 31 December 1999 (18 pages)
6 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 October 2000New director appointed (2 pages)
6 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 August 2000Director resigned (1 page)
24 December 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
3 June 1999Full accounts made up to 31 December 1998 (20 pages)
21 April 1999New director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
26 August 1998Return made up to 11/08/98; full list of members
  • 363(287) ‐ Registered office changed on 26/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 February 1998Particulars of mortgage/charge (5 pages)
1 January 1998Company name changed broomco (1340) LIMITED\certificate issued on 01/01/98 (4 pages)
17 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned;director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
4 November 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 November 1997S-div 29/10/97 (1 page)
11 August 1997Incorporation (18 pages)